Braunston
Rutland
Leicestershire
LE15 8QT
Director Name | Philip Thomas O Callaghan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Lodge 4a Spencer Road London SW18 2SW |
Director Name | Mr Alan John Stainforth |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Church Street Braunston Rutland Leicestershire LE15 8QT |
Director Name | Mr John Charles Cutts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Gables Old Warwick Road Lapworth Solihull West Midlands B94 6AY |
Director Name | Mr Carlo Vittorio Navato |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Haxted Haxted Road Edenbridge Kent TN8 6PT |
Director Name | Mr John Charles Cutts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Gables Old Warwick Road Lapworth Solihull West Midlands B94 6AY |
Director Name | Mr Edward Kenneth Coventry |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Bassetts Farm Magpie Lane Brentwood Essex CM13 3EA |
Director Name | Mr Roy Thomas Eady |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 16 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maylands Mill Hill Shenfield Brentwood Essex CM15 8EU |
Director Name | Terence John Caton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | Deerbank Deerbank Road Billericay Essex CM11 1BB |
Director Name | James Harry Coventry |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 2002) |
Role | Profit Centre Manager |
Correspondence Address | 59 Maidenstone Hill Greenwich London SE10 8SY |
Director Name | Leslie George Brigits |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | Treehurst 28 Western Road Rayleigh Essex SS6 7AX |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | The Gatehouse 16 Arlington Street London SW1A 1RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £24,186 |
Net Worth | £3,482,253 |
Current Liabilities | £2,657,886 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2005 | Application for striking-off (1 page) |
22 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 May 2005 | Return made up to 23/04/05; full list of members
|
5 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
29 September 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
13 June 2003 | Full accounts made up to 31 August 2002 (18 pages) |
19 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
8 August 2002 | Re section 394 (1 page) |
4 July 2002 | Full accounts made up to 31 August 2001 (11 pages) |
28 May 2002 | Return made up to 23/04/02; full list of members
|
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (4 pages) |
11 April 2002 | New director appointed (3 pages) |
10 October 2001 | Particulars of mortgage/charge (9 pages) |
8 July 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members
|
18 May 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Resolutions
|
29 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
14 February 2001 | Particulars of mortgage/charge (5 pages) |
7 February 2001 | Particulars of mortgage/charge (11 pages) |
5 June 2000 | Return made up to 23/04/00; full list of members
|
28 October 1999 | Recon 26/10/99 (1 page) |
22 October 1999 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
12 October 1999 | Particulars of mortgage/charge (9 pages) |
6 October 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
22 July 1999 | Resolutions
|
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New director appointed (3 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (4 pages) |
22 July 1999 | New director appointed (2 pages) |
19 July 1999 | Particulars of mortgage/charge (11 pages) |
29 April 1999 | Company name changed ingleby (1189) LIMITED\certificate issued on 29/04/99 (2 pages) |
23 April 1999 | Incorporation (21 pages) |